stockport archive service - discovery

77
GB0130 B/YY Stockport Archive Service This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project NRA 22839 JA The National Archives

Upload: others

Post on 24-Jan-2022

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Stockport Archive Service - Discovery

GB0130 B/YY

Stockport Archive Service

This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project

NRA 2 2 8 3 9

JA The National Archives

Page 2: Stockport Archive Service - Discovery

MARRIAGE REG-ISTERS FROM METHODIST CHURCHES IN STOCKPORT

1899-1968, Trinity Methodist Church. Stockport. (from 1921

Registered as, 1899-1917 - Trinity Wesleyan Methodist Church,

1917-1921 - Trinity Wesleyan Chapel)

FROM TO REGISTER NO. 1899,May 21st 1901,September 28th 1 B/YT/4/1 1901,October 14th 1904,June 12th 2 B/YY/4/1 1904,June 20th 1906,September 23rd 3 B/TY/4/2 1906,October 17th 1909,April 11th 4 B/YY/4/2 1909,April 17th 1910,December 24th 5 B/TY/4/3 1911,January 14th 1912,September 28th 6 B/YT/4/3 1912,October 20th 1914,May 20th 7 B/YT/4/4 1914,June 20th 1916,October 28th 8 B/YT/4/5 1916,November 4th 1919,June 25th 9 B/YT/4/5 1919,July 5th 1921,July 29th 10 B/TT/4/6 1921, August 1st 1933,August 9th 11 B/YY/4/6 1935,August 9th 1951,March 31st 12 B/YY/4/7 1951,May 19th 1962,September 29th 13 B/YT/4/8 1963,October 18th 1968,March 2nd 14 B/YY/4/8

- *

1899-1965. Bethesda Primitive Methodist Chapel. Manchester Road,

Heaton Norris.

FROM TO REGISTER NO,

1899,May 27th 1908,February 22nd 1 B/YT/4/11 1908,May 9th 1914,January 3rd 2 B/YT/4/11 1914,January 31st 1920,December 8th 3 B/TT/4/12 1921, February 19th 1946,May 18th 4 B/YT/4/12 1946, August 10 th 1965,March 20th 5 B/YY/4/13

Page 3: Stockport Archive Service - Discovery

-2­

1899-1954. Mount Tabor Church, Wellington Road South. Stockport.

(from 1913, Registered as, 1899-1913 - Mount Tabor Chapel)

FROM

1899,May 27th 1903,December 20th

1907,December 11th

1913,April 30th

1918,March 27th

1923,May 26th

1929,July 29th

1934,September 15th

TO

1903,November 11th

1907, August 12 th 1912,December 26th

1918,March 2nd

1923,May 26th

1929,April 17th

1934,September 12th

1954,August 28th

REGISTER NO. 1 B/YT/4/22 2 B/YT/4/22 3 B/TT/4/23 4 B/YT/4/23 5 B/YT/4/24 6 B/TY/4/24 7 B/YY/4/25 8 B/YT/4/25

1899-1968, Edgeley Methodist Church, Castle Street. Bdgeley.

(from 1934, Registered as, 1899-1933 - Edgeley Wesleyan Chapel,

1933-1934 - Edgeley Methodist Chapel)

FROM TO REGISTER NO.

1899,October 8th 1903,October 8th 1 B/YT/4/26 Includes a

receipt from the Deputy Superintendent Registrar. 1903,October 10th 1908,June 20th 1912,April 10th 1916,May 27th 1920, June 2nd 1923*December 26th 1929tOctober 24th 1939,May 27th 1951,September 4th

1908,June 1st 1912,April 3rd

1916,May 6th 1920,May 22nd 1923,October 15th

1929,August 24th

1938,December 10th

1951,September 1st 1969,June 22nd

2 B/TY/4/26 3 B/TY/4/27 4 B/YT/4/27 5 B/YT/4/28 6 B/YY/4/28 7 B/TY/4/29 8 B/TT/4/29 9 B/TY/4/30 10 B/YT/4/31

Page 4: Stockport Archive Service - Discovery

-3­

1900-1938. Portwood Methodist Church, Great Portwood Street.

Stockport. (from 1935, Registered as, 1900-1908 - Portwood Chapel, 1908-1935 - United Methodist Church)

FROM TO REGISTER NO, 1900,February 1st 1907,September 29th 1 B/YY/5/1

1908,February 22nd 1915,January 13th 2 B/YY/5/1

1915,March 14th 1927,June 1st 3 B/YY/5/2

1927,September 3rd 1938,April 16th 4 B/YY/5/2

1900-1955. Brunswick Wesleyan Chapel. Great Portwood Street.

Stockport. (from 1920, Registered as, 1900-1920 - Brunswick Chapel)

FROM TO REGISTER NO. 1900,July 26th 1912,September 9th 1 B/YY/4/19

1912,September 14th 19*0,March 31st 2 B/YY/4/19

1920,April 26th 192B,September 1st 3 B/YY/4/20

1928,October 4th 1940,March 9th 4 B/YY/4/20

1940,May 22nd 1952, August 7th 5 B/YY/4/21 1952,August 16th 1955,September 10th 6 B/YY/4/21

1904-1963.United Methodist Church. Napier Street. Hazel Grove,

FROM TO REGISTER NO.

1904,December 18th 1936,August 8th 1 B/YY/4/14

1937,July 24th 1942,December 19th 2 B/YY/4/15

1943,January 16th 1950,March 30th 3 B/YY/4/15 Includes a

circular (1941) from General Register Office re. Rank and profession of Members of H.M.Forces * 1950,July 28th 1963,March 16th 4 B/YY/4/14

Page 5: Stockport Archive Service - Discovery

-4­

1909-1961, Wesleyan Methodist School Chapel, Burnage Lane.

Buraage, Heat on Norris.

FROM TO REGISTER NO. 1909,December 24th 1961,October 4 t h 1 B/YY/4/13

1920-1974, United Methodist Church, Petersburg Road, Bdgeley

Park.

FROM TO REGISTER NO. 1920,March 31st 1941,March 8th 1 B/TY/4/9 1941, April 28th 1956,April 14th 2 B/TY/4/9 1956,September 22nd 1968,September 28th 3 B/YY/4/10 1968,October 5th 1974,April 6th 4 B/YY/4/10

1923-1939* Methodist Chapel (London Road) Hazel Grove.

FROM - TO REGISTER NO. 1923, August 11th 1934,May 16th 1 B/YY/4/17

Includes a receipt for this register from the Superintendent Registrar

1934,July 28th 1940,July 23rd 2 B/YY/4/17

1940,July 27th 1949,November 10th 3 B/YY/4/18

1950,February 18th 1959,March 28th 4 B/YY/4/18

1920-1967, Methodist Church, Edgeley Road. Bdgeley. (from 1937, Registered as, 1920-1937 Primitive Methodist Church)

REGISTER NO. FROM TO 1920,November 13th 1925,October 17th 1 B/YY/4/4

1925,November 14th 1937,March 27th 2 B/YY/5/3

1937,March 27th 1946,September 14th 3 B/YY/5/3

Page 6: Stockport Archive Service - Discovery

-5­

1947,September 6th 1957,June 22nd 4 B/YT/5/4 1957,June 29th 1966,August 6th 5 B/YY/5/4 1966,August 13th 1967, January 24th 6 B/YT/5/5

1930-1964. Primitive Methodist Chapel. Charles Street. Cheadle.

FROM TO REGISTER NO. 1930, August 24th 1941, January 13th 1 B/YY/4/16 1941,July 16th 1964,June 20th 2 B/YT/4/16

1937-1949. Methodist Church. Hawthorn Street, WilmBlow.

-

FROM TO REGISTER NO. 1937,June 12th 1949,May 7th 1 B/YT/5/5

1959-1972, Brlnnington Methodist Church, Northumberland Road,

Brinnington.

FROM1959,March 21st1965,November 27th1971,May 29th

TO 1965, September 25th

1971,April 12th 1972,October 14th

1963*Zion Chapel. Chapel Street. Cheadle.

1963,February 9th (only entry)

REGISTER NO. 1 B/YT/4/31 2 B/YT/4/32 3 B/YT/4/32

REGISTER NO.

1 B/TT/4/30

Page 7: Stockport Archive Service - Discovery

GB0130 B/YY

Stockport Archive Service

This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project

NRA 22827

The National Archives

Page 8: Stockport Archive Service - Discovery

ARCHIVES CALENDAR

VOL.14

KAY BROTHERS

CHEMISTS & DRUG-GISTS HILLGATE & ST.PETERSG-ATE MILL

STOCKPORT

This Calendar and the associated Collection of documents was prepared by Colette McG-rane during March - April 1978

T..D.W. field Reference Librarian February 1979

Page 9: Stockport Archive Service - Discovery

1655-1961 KAY BROTHERS.

Part of Kay Bros. Calendar.

1635-1925 Deeds and miscellaneous documents re property.

1633. Jan.15th. RELEASE hy Raphe Chorleton of Altrincham, Co. Chester, yeoman, to Thomas Hesketh etc.

1633, Jan. 15th. RELEASE by Raphe Chorleton of . Altrincham, Co. Chester, yeoman,

to Thomas Hesketh and Ralph Devis

the younger, both of Altrincham,

yeomen, of a messuage and bur gage, sheep stable and garden in the

Hillgate, Stockport, Co. Chester.

Cons. £ 1 0

Personal names mentioned: John

Moores, James Waller and William

Bradley.

Field names mentioned: the Longshutt

and two parcels of land called the

Sparke and the Butte.

Signature: Raphe Chorleton (X).

Witnesses: John Harrison, Robert

Smith, James Whillatt and John

Sodden.

D 903 B/YY/6/1/1

Page 10: Stockport Archive Service - Discovery

-2­

1687, June 27 flu Copy of the w i l l of Thomas Hesketh

of Lyme, Co.Chester, yeoman,

bequeathing his lands i n Stockport

to his wife, Mary, and after her

death, to Henry Smith, of Altrincham.

Mentions: William Hesketh, uncle

\ of the testator. Mary Hesketh,

sister of the testator.

Signed: Thomas Hesketh (X)

Witnesses: Richard Jefferson (X)

Geo. Birch.

James Jefferson (X)

Paper D 904 B/TT/6/1/2

1689, Apl.16th. Quitclaim by Mary Hesketh of Ashley Co, Chester, Spinster, of any

right or t i t l e i n premises i n Stockport, Co.Chester, called the

Rock House, under the w i l l of her

brother Thomas Hesketh of lyme, Co.

Chester, deceased, for £10 paid by

Henry Smith of Altrincham, Co.

Chester, Maltster.

Signature: Mary Hesketh (X)

Witnesses: George Eaadeye. ThcWorsley. Geo. Birch. Tho.Renshaw.

Paper D 905 B/TT/6/1/3

Page 11: Stockport Archive Service - Discovery

1694, Dec.25 &

26th

1707, April 12th

-3­

LEASE AND RELEASE by Elizabeth Smith

of Altrincham, Co. Chester, widow, and William Smith of Altrincham,

husbandman, to Henry Smith of

Altrincham, yeoman, of a messuage,

burgage and tenement i n Stockport,

Co. Chester, called the Rockhouse.

Cons. £40.

Signature: Elizabeth Smith (X)

William Smith

Witnesses: Tho. Hunt, Timothy Taylor,

George Birch, Jno.Davenport.

Includes receipt by Elizabeth Smith

and Henry Smith for £40.

D 906 B/TT/6/1/4

Assignment by William Davenport of Bramha.il Co. Chester, Esquire, to Henry Smith of Altrincham, Ca£hsster, Alderman, of a yearly rent of 5s on a

messuage, bur gage or tenement near Brookebridge, on the Hillgate, for £6.

Mentions: John Brocklehurst; William

Davenport of Bramhall, Esq., deed.,

father of said Wm. Davenport.

Page 12: Stockport Archive Service - Discovery

- 4 -

Signature: Will. Davenport.

Witnesses: Wm. Tatton.

Richard Siddall.

Ralphe Hamnett.

D 907 B/YT/6/1/5

1713, Feb.2nd. ASSIGNMENT by way of mortgage by Henry Smith of Altrincham, Co.Chester,

maltster, to George Smith and Robert Lupton of Altrincham, maltsters, of the Rock House i n Stockport. Co. Chester, for a term of 1000 years, indemnifying George Smith and Robert Lupton against any loss by reason of their being bound with Henry Smith, to several people, i n various sums of money and bonds. Henry Smith w i l l

receive the rents and profits from the property unless he makes default on his part of the repayment of the above sums

and bonds. i

Signatures: Henry Smith.

Witnesses: John Ashley, Tho.Hunt, Jo. Birch.

D 908 B/YT/6/1/6

Page 13: Stockport Archive Service - Discovery

, -5­

1715, Dec. 2nd. LEASE BY WAY OP MORTGAGE for 500 years by Henry Smith of Altrincham,

-ft?",

Co.Chester, yeoman, to William Millington of Dunham Massey, Co.

Chester, Gent., of premises i n Stockport, Co. Chester, called the Rock House, for a yearly rent of one peppercorn and a consideration

of £140.

Personal names mentioned: John ,

Davenport, tenant of the Rock House.

Signatures: Henry Smith.

Witnesses: Edmund Burgis; William

Shaw.

D 909 B/YY/6/1/7

1716, Jan.25th. ASSIGNMENT by George Smith and Robert Lupton, both of Altrincham,

Co. Chester, maltsters, (at the

direction of Henry Smith of Altrincham,

maltster) to Richard Neild of Dunham

Massey, Co. Chester, shoemaker, of the remainder of a term of 1000 years i n premises i n Stockport Co.Chester,

called the Rock House, for securing

a loan of £50 plus interest.

Signatures: Robert Lupton; Henry Smith. -

Witnesses: Samll. Holt; Jno.Davenport.

(Paper) D 910 B/YY/6/1/8

Page 14: Stockport Archive Service - Discovery

1716, Mar.22nd.

1717, Dec. 9th &

10th.

-6­

RELEASE by Henry Smith of Altrincham,

Co. Chester, maltster, to Richard

Jackson and Jonas Baxter, both of

Ashley, Co. Chester, yeoman of -

(1) a messuage and tenement i n Stockport, Co. Chester, at the sign of the George, commonly called the Rock House, (2) a messuage and tenement i n Baguley, (3) parcels of enclosed land i n Timperley Moss,

-

i n trust, to s e l l and from the

profits to pay off the several

debts of Henry Smith.

Field names mentioned: Roundhey,

Vheatfield, Gorstyfield and Cucke

Stoole f i e l d i n Altrincham.

Signatures: Henry Smith; Jonah Baxter,

Richard Jackson.

Witnesses: E l i Davenport; Henry Hough.

(Paper) D 911 B/TT/6/1/9

LEASE AND RELEASE by Henry Smith of

Altrincham, Co.Chester, and Richard

Jackson and Jonah Baxter, both of

Ashley, Co. Chester, maltsters (trustees of Henry Smith) to James Lees of

Stockport, Co. Chester, innholder, of

Page 15: Stockport Archive Service - Discovery

-7­

(1) a messuage or burgage called the Rock House, i n Hillgate, Stockport, now the sign of the George, near or some part thereof adjoining the Brooke Bridge, now occupied by John Davenport as tenant. (2) A backside belonging to the Rock House extending to the middle of or beyond the brook running on the backside of the said messuage. (3) A parcel of land belonging to the said messuage, formerly called the Sparke, now the Round Meadow, inclosed from a town f i e l d called the Longshutt, and a dole lying within the Longshutt, called the Butt. (4) Parcels of buildings standing on the other side of the Hillgate, over against the said messuage and held therewith, one part thereof being two stables and other outbuildings, the other part converted into a dwelling house and garden or backside. Cons. £230.

Signatures: Henry Smith, Richard Jackson, Jonah Baxter.

Witnesses: Jno. Davenport, John Goulden, Jos. Potts.

D 912 B/YT/6/1/10

Page 16: Stockport Archive Service - Discovery

-8­

1717, Dec.11th.

1717, Dec.12th.

ASSIGNMENT by William Millington

of Dunham Massey, Co. Chester, Gent, (mortgagor) to Nathan Arderne

of Reddish, Co. Lanes, as trustee

for James Lees of Stockport, Co. Chester, innholder (at the direction of Henry Smith of Altrincham, Co.

Chester, alderman, mortagee, and

Richard Jackson and Jonah Baxter

of Altrincham, yeomen, his trustees,) ,

of the remainder of a term of 500 years, to attend the freehold and inheritance, i n premises i n Stockport v i z . a messuage, burgage

and tenement called the Rock House.

Cons. £147.

Signatures: Will. Millington;

Henry Smith; Richard Jackson;

Jonah Baxter.

Witnesses: Jno. Davenport; William

Shaw; Jos. Potts; John

Goulden.

D 913 B/TT/6/1/11

ASSIGNMENT of a term i n trust, to attend the freehold and inheritance for James Lees of Stockport, Co. Chester, innholder, i n the form of an indenture quadrupartite between

Page 17: Stockport Archive Service - Discovery

-9­

(1 ) Richard Neild of Dunham Massey, Co. Chester, Cordwainer; (2) George Lees

of Stockport, Co. Chester, linen webster;

(3) Henry Smith of Altrincham, Co.Chester, Alderman and Richard Jackson and Jonah Baxter, both of Ashley, Co.Chester, yeomen, his trustees; (4) James Lees of Stockport, innholder. James Lees agrees with Henry Smith and his trustees to purchase the reversion and inheritance of the Rock House, a messuage, bur gage and lands i n Stockport called the Rock House, (mortgaged by Henry Smith to Richard Neild), for £51/17/* paid to Richard Neild and assigns to George Lees the residue of a term of 1000 years i n the mortgages taken

-

out by Henry Smith.

Signatures: Richard Neild; Henry Smith; Richard Jackson; Jonah Baxter.

Witnesses: Jno. Davenport; John Goulden; Jos. Potts.

D 914 B/TT/6/1/12

1735, Oct.17th. Probate copy of the Will (dated 1731.

Nov.4th) of James Lees, bequeathing his premises on the H i l l gate, and adjoining premises, amongst others, to his wife, Ruth,

and after her death, to his daughter Ruth

Lees and her heirs.

Page 18: Stockport Archive Service - Discovery

-10-

Mentions: John Warren Esq.; Samuel Bardsley;

daughter Elizabeth; daughter Lucy.

D 915 B/YT/6/1/13 r

1741, Mar. ATTESTED COPY LEASE AND RELEASE, the latter

5th & 6th.being t r i p a r t i t e , between (1) Ruth Lees (widow

of, and devisee i n the w i l l of James Lees of

Stockport, Co. Chester, Innkeeper), Daniel

Waldgrave of Manchester, Co.Lanes., linen

draper, and Ruth Waldgrave, his wife (one of

the daughters of the said James Lees and a

devisee i n His w i l l ) ; (2) Robert Tatton of

Stockport, Gent, and Francis Wardle of

Chester, Gent.; (3) Edward Tatton of

Stockport, Gent.; Cons. 10/-.

Conveyance by Ruth Lees, Daniel Waldgrave and

Ruth, his wife, to Robert Tatton and Francis

Wardle, of (1) a messuage, burgage and

tenement i n the Hillgate, Stockport, known

by the sign of the Bull and George, tenant,

Joseph Mather; (2) messuages, burgages etc. i n Hillgate, adjoining or near to the Bull

and George, tenants, John Bennett, William

Massey, Peter Hyde, Ralph Wyld and Benjamin

Brook, together with appurtenant gardens, backsides etc., (3) 3 closes, inclosures or

parcels of land near Shaw Heath i n the

Page 19: Stockport Archive Service - Discovery

-11­

occupation of Thomas Lockwood, Joseph

Mars land and Joseph Mather, and a l l other their premises i n Stockport (except

a dwellinghouse in the possession of Ruth

lees) to the use of Robert Tatton and

Francis War die during a term of 1000

years, to commence after the levying of

a common recovery with double voucher

(Edward Tatton, demandent) to bar the

entail and remainders and upon trust to

several uses declared.

Signatures: Ruth Lees (X); Danl.Waldgrave;

Ruth Valdgrave; Robert Tatton;

Fran. Wardle; Edward Tatton.

Witnesses: John Brentnall; Robert Newton;

John Knott; Ellen Chatterton (X);

Robert Newton.

Copy attested by John Shirtt and Buckley

Bower.

Paper 3 sheets. D 916 B/TT/6/1/H

1741, Apl. 17th. RECOVERY with double voucher re premises

in Stockport, Co. Chester.

Demandant - Edward Tatton, Gent.

Tenants to the praecipe - Robert Tatton, Gent.,

and Francis Wardle, Gent.

Page 20: Stockport Archive Service - Discovery

1742, Mar. 19th.

-12-

Vovchees - Ruth Lees, widow, Daniel Walgrave, linendraper and Ruth, his wife.

Common Francis Howland. Vouchee

At Chester Assizes, before Matthew

Skinner, Esq.

(See Lease and Release, 1741, Mar. 5th & 6th).

D 917 B/YT/6/tf5

MORTGAGE by Robert Tatton of Stockport, Co.Chester, Gent, and Francis Wardle of Chester, Gent, (as trustees of, and by the

direction of Daniel Waldgrave of Manchester, Co. Lanes., Linendraper) to Jacob Preston

of Beeston St.Lawrence, Co.Norfolk, Esq., of premises in Stockport, Co. Chester,

f u l l y described in Lease and Release of 1741, Mar. 5th and 6th, for the remainder

of a term of 1000 years, for £600 i n hand

paid to Daniel Waldgrave. Promise for redemption on payment of £630, by Daniel Waldgrave and Ruth, his wife, to Jacob Preston at times and places specified.

Page 21: Stockport Archive Service - Discovery

-13-

Signatures: Robert Tatton; Franc. Wardle;

Dan. Waldgrave; Jac. Preston.

Witnesses: Ann Bdrington; Robert Newton; Ralph Griffith; Will. Dix; Thos. Preston; Saml. Rash.

D 918 B/TT/6/1/16

1744, July BOND by Ruth Lees of Stockport, Co. Chester, 5th. widow, to pay to Edward Broadhurst of

Stockport, bricklayer and Joseph Mather 3s per year each, for building on their leasehold glebe land.

Signature: Ruth lees (X)

Witnesses: Benja. Brooks; Thomas Townley; Thos. Deane.

Paper D 919 B/TT/6/1/17

1753, April Chirograph of fine, in which Marmaduke

21st. and Lucy Longdale, John and Elizabeth

Chorlton, and Edward and Sarah Allen

acknowledge the rights of Samuel Dixon

and William Ellison to several messuages

and lands in Stockport and Cheadie

Bulkeley, for £180 of silver. *

B/TT/6/1/18 D 920

Page 22: Stockport Archive Service - Discovery

-14­

1766, Dec. 6th. ASSIGNMENT by James Massey of

Salford, Co.lanes., Gent., to Marmaduke Langdale, of Manchester, Co.Lanes., chapman, of the remainder

of a term of 1000 years mortgage on

premises in Stockport, Co. Chester, called the sign of the Bull and George, and other premises and lands i n Stockport (previously assigned by Jacob Preston of Beeston St. Lawrence,

Co. Norfolk, Esq., to James Massey)

i n trust for Daniel Waldgrave of Manchester, Co.Lanes, linendraper,

and Ruth Waldgrave, his wife.

M^ny personal names mentioned.

Signatures: James Massey; Dan.Waldgrave;

Ruth Waldgrave; Marmake.

Langdale.

Witnesses: Richd. Massey; Buckley Bower; Margaret Marshall; Mary

Isherwood; John Bayley.

D 921 B/TT/6/1/19

1766, Dec.8th. MUTUAL COVENANT to produce t i t l e deeds

between Daniel Waldgrave of Manchester, Co.Lanes., linendraper and Sir George Warren of Poynton, Co.Chester, Knight.

Page 23: Stockport Archive Service - Discovery

1768, Dec. 1st

and 2nd.

-15-

Deeds l i s t e d i n two schedules,

1694-1756.

Many personal names mentioned.

Signatures: Dan. Waldgrave; George

Warren.

Witnesses: Buckley Bower; Marsden

Hargreave; John Swindell.

D 922 B/TY/6/1/20

LEASE AND RELEASE by way of mortgage

by Daniel Waldgrave of Manchester, Co.

Lanes., linendraper and Ruth Waldgrave,

his wife (dau. of James Lees of Stockport,

Co.Chester, innholder, deceased) to -Buckley Bower of Stockport, Gent., of

a messuage, dwellinghouse and tenement

i n Stockport, the sign of the Bull and

George, tenant Peter Smith and a shop

standing near to the Bull and George,

tenant John Barlow to secure £300.

Proviso for redemption on repayment of

£300 and interest.

Signatures: Danl.Waldgrave; Ruth

Waldgrave .

Witnesses: William Davenport; Marsden

Hargreave and Mary Barton.

D 923 B/TT/6/1/21

Page 24: Stockport Archive Service - Discovery

1768, Dec.2nd.

-16­

ASSIGNMENT by Marmaduke Langdale of

Manchester, Co.Lanes., chapman (as trustee for, and by the direction of Daniel Waldgrave of Manchester, Co. Lanes., linendraper and Ruth Waldgrave, his wife) to Henry Penny of Nether Knhtsford, Co.Chester, apothecary (trustee of Buckley Bower of Stockport, Co.Chester, Gent.) of the remainder of a term of 1000 years i n a messuage, dwellinghouse and tenement, shops and t

lands i n the H i l l gate in Stockport including the sign of the Bull and George.

Many personal names mentioned.

Tenant of the Bull and George - Peter

Smith.

Signatures: Marmaduke Langdale, Daniel

Waldgrave, Ruth Waldgrave,

Buckley Bower.

Witnesses: William Davenport, Marsden

Hargreave, Mary Barton. i

D 924 B/TT/6/1/22

I I

Page 25: Stockport Archive Service - Discovery

1775, Mar. 23rd

and 24th

-17­

LEASE AND RELEASE by Buckley Bower of Stockport, Co.Chester, Gent.,(at

the direction of Daniel Waldgrave of

Wainfleet, Co.Lincoln, chapman, but

late of Manchester, Co.Lanes., and

Ruth Waldgrave, his wife) to William

Wood of Stockport, Co.Chester, grocer,

of a messuage and tenement i n the Hillgate, Stoekport, called the Bull

and George, a shop nearby, and other t

premises ( except the parcel of land called the Middingstead at the bottom of Rowson Brow, ly i n g behind two dwellinghouses i n the possession of Benjamin Clayton and Thomas Slate, previously sold to Thomas Slate). Cons. £610 paid to Daniel and Ruth Waldgrave, of which £304/9/" 1B to be repaid to Buckley Bower. James Matthewson i s tenant of the shop.

Signatures: Buckley Bower; Dan.

Waldgrave; Ruth Waldgrave.

Witnesses: John Wood; Wm. Hancock;

Samuel Cooke.

D 925 B/TT/6/2/1

Page 26: Stockport Archive Service - Discovery

1775, Mar.25th,

*

-18­

ASSIGNMENT by Henry Penny of

Nether Knutsford, Co.Chester, apothecary (at the direction of

Buckley Bower of Stockport, Co,

Cheshire, Gent., and of Daniel

Waldgrave of Wainfleet, Co.Lincoln,

chapman, and Ruth, his wife) to John Mayor of Gatley, Co.Chester, yeoman,of the remainder of a term

of 1000 years i n a mortgage of

premises and lands i n the Hillgate,

Stockport, including the Bull and

George (except the Midding Stead at the bottom of Rowson Brow) i n trust

for William Wood of Stockport, grocer,

to attend the inheritance. Proviso

for redemption by David and Ruth

Waldgrave on repayment of £300 and interest.

Signatures: H,Penny; Buckley Bower;

Dan. Waldgrave; Ruth

Waldgrave; WillauWood;

John Mayor.

Witnesses: John Wood; Wm.Hancock; Samuel Cooke; J.Penny;

Jno. Barlow.

926 B/YT/6/2/2 D

Page 27: Stockport Archive Service - Discovery

1798, June 26th.

-19­

ASSIGNMENT of mortgage (Gleheland)

by James Chandley of Stockport, Co.

Chester, painter, to Thomas Marriott

of Marple, Co.Chester, Esq., for the unexpired term of 97 years, on land

and premises at Rowson Brow, Stockport. Cons. £200. Annual rent payable to

the Rector of Stockport Parish Church,

£2/10/-.

Covenant by Thomas Marriott to insure

the messuages etc.,

Description of land: bounded on the

East side by other Glebe in the

possession of William Wood; on the

West side by Rowson Brow; on the

North end by other Glebe leased by

Jeremiah Adshead and on the South

end by land and premises belonging to Willoughby Ashbrook and by a

stream called Carr Brook.

Dimensions: East side, 17 yds. 18 ins; West aide, 10 yds. 16 ins. North end, 27 yds, 8 ins. South end, 33 yds, 22 ins.

Includes messuages and buildings lately

b u i l t thereon by James Chandley.

Signature: Jas. Chandley.

Witnesses: Jas.A.Newton. D 927 B/TT/6/2/

Page 28: Stockport Archive Service - Discovery

f

-20­

1800, Sept.29th. Memo as to date of building party

walls by George Broadhurst re a boundary wall dispute with James

Bamscar. Mentions Ollive Sims, the "Ring 0' Bells;" Widow Hall; John

Robinson, corn dealers; James

Chandley; Wm. Wood.

Signature: George Broadhurst.

Paper 2 docs. D 928 B/YT/6/2/4

1804, May 4th. Copy of the w i l l d.1803, Aug.10th,

of James Chandley, late of Stockport, house painter, now of Cheadle, Gent., bequeathing to trustees, messuages tenements, lands and hereditaments in Stockport and Cheadle Bulkeley to be sold, and the monies divided. Details of the recipients are included.

Many personal names mentioned. i

Paper. 4 sheets. D 929 B/TT/6/2/5

*

1805, July 9th. ASSIGNMENT by John Worthington of Ringway within Hale, Co.Chester, farmer, John Chandley of Stockport, Co. Chester, painter, Joseph Chandley of Poynton, Co.Chester, painter and John Chandley of Cheadle, Co.Chester, yeoman (Devises in trust i n the w i l l of

Page 29: Stockport Archive Service - Discovery

-21-

James Chandley, deceased) and

Thomas Marriott of Marple, Co.

Chester, Esq., to George Bennett

of Stockport, painter, of two

several messuages fronting onto

Rowstherne Brow, in Stockport, occupied by Joseph Chandley and Mr.

Graham, surgeon, together with the

shop, warehouse, cellars, m i l l used

for grinding paint, and other buildings

adjoining Joseph Chandley's messuage. Also several other messuages at the back and adjoining, i n the occupation of James May, John Thatcher, Mary Pegg, John Pearson, William E l l o r , William Mellor, Joseph Kettle and Joseph Bray, with free use of the vacant land between the said premises and other premises not hereby assigned, and free use of the entry from Churchgate to the vacant land. Part of the premises was originally leased from the Rev. CPreBcott by James Chandley and mortgaged by him to Thomas Marriott, and part originally leased from the Rev. CPrescott by James Mayers of Stockport, grocer, and sold by Viim to James Chandley.

Page 30: Stockport Archive Service - Discovery

-22-

Cons: £1600, for the residue of terms

of 97 years and 99 years at a yearly

rent of £2/10/- and £2/18/-. £200

of the £1600 to be paid to Thomas

Marriott as repayment of mortgage.

Signatures: John Worthington;

John Chandley of Stockport;

Joseph Chandley;

John Chandley of Cheadle;

Thos. Marriott;

G. Bennett.

Witnesses: Tho. Nicholson;

Joseph Clayton.

5 Skins. With plan. D 93 B/YT/6/2/6

1805, July COVENANT between Peter Barrow of Stockport, 9th. Co. Chester, brazier and George Bennett of

Stockport, painter, i n which each agrees to pay a proportionable share of a yearly rent of £7/18/^ part of a yearly rent of £10/4/6 payable to the Rector of Stockport Parish Church on leasehold Glebe land in Churchgate and premises at the back of the messuage built thereon. Peter Barrow to pay £5 and George Bennett to pay £2/18/-. Covenant by Peter Barrow to produce t i t l e deeds.

Page 31: Stockport Archive Service - Discovery

-23-

Many personal names mentioned.

Signatures: Peter Barrow, G.Bennett.

Witness: Tho. Nicholson.

D 931 B/YT/6/2/7

1805, July 1Oth.flSSIGNMENT hy George Bennett of

Stockport, Co. Chester, painter, to

Peter Wild of Stockport, cotton

manufacturer, of a messuage and

dwellinghouse fronting onto

Rowstherne Brow, near Lower Hillgate,

i n Stockport, and premises adjoining and at the hack, for the residue of

two terms of 97 and 99 years, subject

to the yearly rent of £2/10/* and a

proportioned yearly sum of £2/18/*

(glebe land), for £1200.

Many personal names mentioned.

Signatures: G. Bennett, Peter Wild. *

Witnesses:

D 932

Tho. Nicholson; Joseph Clayton.

B/TT/6/2/8

Page 32: Stockport Archive Service - Discovery

1838, Apl .11th,

1845, Jan.23rd.

1846, Mar.27th­Jun.24th.

Mar.27th.

Apl.2nd.

-24-

COPT DEED OP DISCLAIMER of John

Robinson, Frederick Lallemand,

John Vaughan and David Hulme of their trusteeship and executorship under the w i l l of Mary Wild of Macclesfield, Co.Chester, widow

deceased.

D 933 B/TT/6/2/9

ABSTRACT of the order for sale of

property re Shaw v Wild, i n

Chancery.

D 934 B/TT/6/2/9

Shaw v Wild re sale of property i n the Park and ^ostron Brow'.

Particulars and conditions of Sale for 2 lots of premises, in the Park

and i n Rostron Brow. Proceeds for the p l a i n t i f f s , creditors of the late

Mary Wild, defended by William Wild.

(Printed) D 935

Office copy of a report re purchase of Lot 2 (Rostron Brow premises). D 936

Page 33: Stockport Archive Service - Discovery

-25-

May 1st. Order confirming purchase of Lot 2.

D 937

May 30th. Order for payment of purchase money

into court.

D 938

June 24th. Office copy of receipt for £600

paid into court.

D 9 ? 9 B/TT/6/2/9

1846, Oct.15th. ASSIGNMENT hy William Wild of ' Macclesfield, Co.Chester, Gent, (sole executor and trustee under the w i l l of Mary Wild of Stockport, Co.Chester, widow, deceased) to Samuel Berrisford of Stockport, r o l l e r maker, of a messuage and dwellinghouse, fronting onto Bowstherne Brow, in Stockport, and premises adjoining and at the back, for the residue of two terms of 97 and 99 yrs., subject to the yearly rent of £2/10/^ and a proportioned yearly sum of £2/18/^

(glebe land) for £600.

Many personal names mentioned.

Signatures: W.Wild; Saml. Berrisford.

Witnesses: S.Wolfenden; Geo. M.Perns.

D 940 B/TT/6/2/1C

Page 34: Stockport Archive Service - Discovery

Abstract of the Title of James

Newton, to messuages dwellingbpuses, factories, land, chief rents and

hereditaments i n Stockport and Heaton

Norris. 1772-1834.

Premises mentioned:

1. Messuages on S.W. side of Hillgate

near to Ridgway Lane, forming

part of the New Market and the

Lacy Croft. t

2. A close at Rowcroft Smithy called

the Slack Acre "through which a

new road had then recently been -

cut (1828). Plan. p.14. of the

abstract.

3. Land i n Heaton Norris at Birch

Street and Bridge Street near the

road leading from Reddish to

Stockport. Plan on p.16, reverse

and 32 reverse.

4. Factory, sheds, dwg.house etc., at St.Peter's Square, Stockport.

Mentions the Nearer Barn f i e l d

and the Ryecroft - L i t t l e Round

Meadow bounded by Davies Street.

D 944 B/TT/6/3/1

Page 35: Stockport Archive Service - Discovery

1852, Mar. 10th.

1861, Nov. 13th.

- 2 7 ­

ASSIGNMENT by Samuel Berrisford of

Stockport, Co.Chester, r o l l e r maker,

to George Bowring of Stockport, Gent,

of a leasehold messuage and dwelling

house i n Rowstherne Brow, i n Stockport,

and buildings adjoining and at the

back, for the residue of two terms

of 97 and 99 years, with powers of

sale for raising and securing £500

and interest. Cons. £500.

Many personal names mentioned.

Recites earlier leases.

Signatures: Saml. Berrisford; George

Bowring.

Witnesses: Geo. M. Ferns, Solr., Stockport.

D 941 B/TY/6/3/2

LEASE by Samuel Berrisford of

Stockport, Co.Chester, machine maker,

to Samuel Redfern, of Stockport,

fishmonger, of a messuage or dwelling

house and shop with vaults or cellars

underneath and adjoining the same,

i n Rostron Brow, Stockport, i n the

occupation of Samuel Redfern, also

three cottages at the back thereof,

Page 36: Stockport Archive Service - Discovery

1872

-28­

in the occupation of Patrick Macdonald, Patrick Bhind and Thomas Grady, for H years at an annual rent of £40.

-

Signatures: Sam. Berrisford;

Samuel Redfern.

Witness: Geo. M. Perns; Solr. Stockport.

Paper. D 942 B/TY/6/3/3

Abstract of the Title of John Hall

of Port Street, Manchester, Iron

Merchant. (Creditors Assignes of Samuel Berrisford, a bankrupt) re premises on Rostron Brow. 1846-1865.

Paper D 946 B/TT/6/3/4

1872, Feb.20th. Conditions of selling by auction,

by order of John Hall, of property owned by Samuel Berrisford, a

bankrupt. Details of Lot 2 fronting

on Rostron Brow are given, and of premises nearby. Also - a cutting

from the "Manchester Guardian" 1872,

January 24th, describing Lots 1 and 2.

D943 B/TT/6/3/5

Page 37: Stockport Archive Service - Discovery

1872, March 8th. Particulars and Conditions of Sale by Auction, by Messrs.

Bradshaw and Brady, of a cotton

m i l l , machinery, warehouses,

chief rent and dwellinghouse

at St.Petersgate/St. Peter's

Square.

D 953 B/TT/6/9

1873, June 24th. COUNTERPART LEASE by Charles

Prescot, Rector of Stockport,

Co. Chester, to Thomas Kay of Stockport, chemist and druggist,

of two parcels of glebe land, one

fronting onto Rostron Brow, behind

Samuel Kay's premises and the other at the back thereof, together

with buildings, vaults, warehouses

etc., b u i l t thereon, for 99 years at a yearly rent of £15.

Boundaries are described i n detail. With plan.

Signature: Thomas Kay.

Witness: Wm.Smith. Solr. Stockport.

Endorsed: Symonds &' Kay: This lease

was set aside under order herein dated

10th August 1881. ^ Bolton Robbins (?) Solr. for P l f f *

947 B/TT/6/3/6 D

Page 38: Stockport Archive Service - Discovery

1880

1877, Nov. 21st.

1878, Feb. 19th.

-30­

COUNTERPART LEASE for 15 years of the Gladwins Mark Farm,

Ashover Co. Derby, from Thomas

Eay to Messrs. William and

Thomas Hyslop.

D 954 B/YT/6/9

Inland Revenue. Accounts of

succession duty on real property re estate of Frederic Brooks

(deceased).

D 955 B/TT/6/9

Abstract of the Title of the Mortgagees of Frederic Brooks to

several plots of land, hereditaments

and premises i n Stockport. 1847-1877.

Mentions: Premises built on part of

the Round meadow.

Factory, dwg.houses etc.,

b u i l t on part of the House meadow. Plans on

reverse of p. 19, on p.22

and reverse of p.43* Both off St.Petersgate.

D 945 B/TT/6/3/7

Page 39: Stockport Archive Service - Discovery

1882

1880, Feb.13th.

1880, May 25th.

1881, July 25th.

-31­

Particulars and Conditions of Sale

by Auction by John Gladstone Mackie,

of a cotton m i l l , machinery, chief

rent, warehouses, and dwellinghouse

at St.Petersgate. (Lot 2 purchased

by Kays for £2,500). Also mentions

Messrs. Brady. -

D 956 B/YT/6/9

Mortgagee of Frederic Brooks (deceased).

Schedule of Deeds received by Samuel

and Thomas Kay.

D 957 B/TT/6/9

Receipted account from J.W.Johnston

(Solicitors) for charges re land

at St.Petersgate.

D 958 B/YT/6/9

Receipted account from Garnett and

Tarbet for charges re conveyance of

land to Kay Brothers, (Nicholsons

Estate).

D 959 B/YY/6/9

Page 40: Stockport Archive Service - Discovery

16C3, J*ane 23rd.

-32­

AGREEMENT that Mary Ann Hornby

of M i l l House, Altrincham, Co.

Chester, widow, and Charles Haycock

Hornby of Stockport, Co.Chester,

Chemist (trustees under the w i l l of

Edward Preston Hornby of Stockport,

chemist and druggist, deceased) w i l l

s e l l to Samuel and Thomas Kay, both

of Stockport, chemists and druggists,

for a price to be named by William

Hollinshead Brady of Stockport, valuer,

of (1) a dwg. house, shop, etc.,

formerly the Rock House, then the

Bull & George; (2) a plot of land and

premises at Daw Bank; (3) a plot of

leasehold glebe land behind the

premises f i r s t mentioned, with a

warehouse and other buildings built

thereon; (4) a l l trade fixtures

and f i t t i n g s and stock i n trade,

goodwill etc.,

The Premises agreed to be sold are

f u l l y described i n this document.

Signatures: E.P. Hornby.

Charles H.Hornby.

Witness: Pra. Newton, Solr. Stockport.

Paper D 960 B/TT/6/9

Page 41: Stockport Archive Service - Discovery

-33­

1897, May 19th. Agreement hy J.G.Revill propr. of the Theatre Royal, St.Petersgate

to pay 1s annually to Kay Bros.Ltd.,

as acknowledgement for their permission

to build a urinal behind the Theatre

Royal on their property.

Paper D 948 B/TT/6/3/8

1913* June 20th. Notice from Charles E.Revill to Samuel Kay of Stockport, Co.Chester,

J.P. terminating tenancy of a plot

of land and buildings i n Stockport. (Refers to a lease of 1897, Feb.1st

between William Revill and Samuel

Kay).

D 949 B/TT/6/3/9

1925, Dec.31st. Covenant between Kay Brothers Ltd.,

St.Petersgate M i l l and Maurice Beorges Duperrey re his sole rights

of manufacture for sale of Kay Brothers "Viper" and "Gorgon"

flycatchers. *

Paper D 950 B/TT/6/3/10

N.D. Fragment of a memo re a back yard in dispute between Mr.Waldgrave

and William Wood. (Rock House).

D 951 B/TT/6/3/11

Page 42: Stockport Archive Service - Discovery

-34-

N.D. Schedule of t i t l e deeds re Ollive

Sin^s house i n Lower Hillgate,

1633-1800.

Paper D 952 B/YT/6/3/12

Page 43: Stockport Archive Service - Discovery

-1­

11870 WORKMEN3 INTERNATIONAL EXHIBITION.

1870 Notification of the Exhibiton,

its features and purpose. Lists

the Committee, and donations. B/YY/5/6

1870 Reprints re W.I.E. from the Daily-

News, and of a letter from the

Italian Government. Also - a note

about international reaction to

the exhibition. B/YT/5/6

1870 Circulars from the W.I.E. re carriage of articles by railway.

protection of inventions, categories

for prizes, selection of jurors/

committee members, prices of headed

notepaper, and a request for banners representing each town and industry,

to be made. B/TT/5/6

1870 Note and letter re subscription to

a testimonial offered by the W.I.E.

Committee. B/TY/5/6

Page 44: Stockport Archive Service - Discovery

-2­

1870, January 10th. Report of the General Conference

of W.I.B. delegates. Includes a short section entitled "Opinions

of the Press".

^Correspondence.

1870, June 20th from John Hesletineadmission to W.I.E.

­ re

June 20th July 7th

4 letters from Georgre Kay's stall

e Hurn-

October 31st from James Burrough ­re Kay's st a l l .

November 5th . from Thomas Gray - re W.I.B. accounts.

November 17th, from Thomas Gray - re Silver

22nd. Medal won by Kays.

November 18th, from Kays - re Silver Medal

December 16th. (drafts)

November 19th, from Thomas Patterson - re December 20th prize won by Kays.

November 19 th from Kays to Thomas Gray re his

23rd bad sales and attendance at the

V.I.E.

B/YY/5/6

B/YY/5/6

B/YT/5/6

B/YT/5/6

B/YT/5/6

B/YY/5/6

B/YY/5/6

B/YY/5/6

B/YY/5/6

Page 45: Stockport Archive Service - Discovery

-3­

1870-1925 ADVERTISEMENTS AND PAMPHLETS.

1870 Ad. for"Kay's Genuine American Turpentine." Directions for "Washing Made Easy. " List of other Eay products. B/YT/5/6

1875-1899 8 "Family Reference Almanacks" by Kays, include information about sickness and cures, Kays' products, and general "facts and formulae." B/YY/5/6

1925, Sept. Ad. for Kayloids, (cutting from 15th nChemist ^ Druggist."). B/TY/5/6

1934, Nov.OA

Letter from George Roby endorsing

Kay's Compound,plus photograph and ad. designed by Roby (framed together). B/YY/7/7

N.D. 2 pamphlets by A.H.Shaw, "Chemist Lower Hillgate, Stockport." "Popular Information on Certain Domestic Remedial Preparations, in Medical and Dietary Cases, with Other Useful Information." (Information connected with the sick-room), "Catalogue of Genuine Drugs, Chemicals, Patent Medicines, Lozenges, Fish, Sauces, Pickles, Spices etc"). (Information about poisons, domestic recipes etc.).

B/YY/5/6

Page 46: Stockport Archive Service - Discovery

-4­

2 pamphlets, different editions:

"Something About Flies", ( and the

Uses of Birdlime), published by Kays.

Contains extracts from a paper by

John Good, about the biology of flies

and advertisements for Kay* s Birdlime,

Flycatchers, Coaguline and other

produc ts. B/YY/5/6

N.D. Ad. for Kay's Coaguline 6ement. B/YY/5/6

N.D. 2 cards, with coloured drawings and

caption - "Coaguline is the best

cement for broken articles." A

further endorsement is on the back

of one card. B/YY/5/6

N.D. 5 cards, with coloured drawings and caption: Ask for "Linseed Compound; Trade Mark of Kay18

Compound Essence of Linseed, for Coughs and Colds. 35 years' proven efficiency. B/YT/5/6

N.D. Ad. for Kay's Compound Essence

of Linseed. B/YT/5/6

U.D. 2 Pamphlets: "The War Story of the

Sticky Grenade," Kay Brothers Ltd.,

Stockport. Contains the story and

photographs of the 74 S.T. (Anti-

Tank) Grenade. B/YY/5/6"

Page 47: Stockport Archive Service - Discovery

- 5 -

N.D. Ad. by Edward P.Hornby for Xylon-

Linum (Wound Felt or Lint), with

notes on its use. B/TY/5/6

1878-1885. PURCHASE BY KAYS OP THE BUSINESS AND PREMISES OF E. P. HORNBY (FORMERLY "SIM'S AND SHAW"). 13 LOWER HILL-GATE, STOCKPORT.

1878 An Agreement and a Bond, between E.P.

Hornby and J.E.Buckley, both unsigned,

re manufacture ( and non-disclosure) by Mr.Buckley of Xylon - Linum patented by Mr.Hornby. B/YY/6/9

1883 Miscellaneous memos from Kays - re Hornby. B/YY/5/6

1883, 1884 5 letters, chiefly to accompany other documents, to/from F.Newton

(Kays* Solicitor) - re Hornby. B/YY/5/6

1883, June 14th. Letter from C.H.Hornby to Thomas

Kay - re valuation of property, (enclosed is draft reply). B/YY/5/6

1883, June 16th. Letter from J.Tutton to Samuel Kay 4 re i n i t i a l interest in Hornby's business. B/YY/5/6

1883, June 23rd. Agreement for purchase of 13.

Lower Hillgate by Kays from the trustees and executors of E.P. Hornby. B/YY/6/9

Page 48: Stockport Archive Service - Discovery

-6­

1883, June 25th. Statement to customers re transfer of Hornby's business to Kays (framed).

B/YY/7/1 1883, July. 9 letters from Thomas Kay to

Samuel Kay - re Hornby. B/YY/5/6

1883, July 25th, Particulars of settlement, Hornby to Kays. B/YY/5/6

1883, July 25th. Valuation of 13, Lower Hillgate. Schedule of trade fixtures and

-

furniture, includes o i l painting (

of Olive Sims. Receipt for £254. 13s. for purchase of items in the schedule, signed by trustees and executors of B.P.Hornby. B/YY/6/9

1883, July 25th. Assignment of the Goodwill in the business of Chemists, Druggists and Drysalters, 13, Lower HilDgate, from the trustees and executors of E.P. Hornby to Kay Brothers. B/YY/6/9

1883, Sept. 10th. (Last date mentioned) Account from Francis Newton (Solicitor) for charges of conveyance of premises in Lower Hillgate from E.P.Hornby to Kays. B/YY/6/9

Page 49: Stockport Archive Service - Discovery

-7­

1884 Correspondence and nemos - re a

financial dispute concerning Kays,

Hornby and Mr.Higson. B/YY/5/6

1884, June Receipted account by Francis Newton for charges for transfer of property and business at 13 , lower Hillgate. B/YY/6/9

1884, June Statement signed by trustees and 17th executors of E.P.Hornby, disposing

of property and business at 13, Lower Hillgate to Kays. B/YY/6/9

1885, May. 2 receipts - re a sum paid by Kays to C.H. Hornby. B/YY/5/6

1885, Nov. Receipt of deeds handed by Kays to

5th F.Newton. B/YY/5/6

1887, Sept. Printed statement re Kays1 transfer 1st. of business at Lower Hillgate to

J.C.Arnfield. B/YY/7/6

1888, Feb. Assignment of the Goodwill i n the 8th Business of Chemists, Druggists and

Drysalters carried on at 7, 9 and 13 Lower H i l l gate, from Kays to J.C. Arnfield. B/YY/6/9

N.D. Photocopy of Kay Brothers business

card, showing the shop i n Lower

Hillgate, and Sim's and Shaw's

premises. B/YY/6/9

Page 50: Stockport Archive Service - Discovery

-8­

1879-1915 KAY BROTHERS VAULT AND MONUMENT IN STOCKPORT CEMETERY.

1879, Sept.­ Correspondence^ accounts and receipts, 1882, Feb. Kays and Stockport Borough Cemetery

Co., and their solicitors. Includes certificates for grave spaces, permission to plant shrubs, and general accounts. B/YY/5/7

1880, March ­ Correspondence, b i l l s and receipts 1881, June. from Mr. Gregory to Kays ­ re

labour and materials for rebuilding the monument. B/YY/5/7

1880, March - B i l l s and receipts for supplies and

1881, Feb. cartage of stone for the monument. Chiefly from W. & J. Worthing, and

J.Barlow. B/YY/5/7

1880, May - Letters from A. Darbyshire,

1881, Feb. (Architect), to Kays - re rebuilding of the monument. Includes receipt for £20 from Kays, and discussions of Mr. Gregory's and Mr.Barlow's work and Mr.Peirce's report. B/YY/5/7

*

Telegrams from Mr. Darbyshire to

Kays re contracts held by Broadhurst,

Barlow and Gregory for rebuilding the monument. One reply (copy) by

Thomas Kay. B/YY/5/7

Page 51: Stockport Archive Service - Discovery

- 9 ­

1880, Dec. 6th

Report on the collapse of the grave monument hy Mr. Darbyshire. B/YT/5/7

-

1880, Dec. Other reports re collapse of the monument, by Mr.Allen, Mr.Burch and Mr.Peirce, with covering letters. B/YT/5/7

1880, Dec­1882, May.

Letters between J.Johnstone (Solicitors), and Kays re claims against builders and the cemetery company for the collapse of the monument, and settlements. B/TT/5/7

1913, July 26th.

Letter from Registrar of Stockport Borough Cemetery Co.Ltd., re new vault entrance. B/TT/5/7

N.D. Plans and sections of Kays' vault and monument. B/TT/5/7

1887-1909 KAY BROTHERS. ARTICLES OF ASSOCIATION.

1887, March Stamped copy of Articles of Association 318t. of Kay Brothers. B/YY/6/9

1887, April 2 letters from R.Jordan, (Companies

22nd Registration Agent) to F.i*ewton (Solicitors) - re incorporation of Kay Brothers and Articles of Association. B/YY/5/8

Page 52: Stockport Archive Service - Discovery

1909

-10-

Letter from Kay Brothers to P.Newton and Son, requesting opinion of

counsel - re changing shareholdings

i n the Company (2 copies). Description of shareholdings,questions on proposed

changes. B/YT/5/8

1909, Feb. Letter from F.-Newton and Son. Opinion

16th of Sir Francis B.Palmer - re possible schemes to change the balance and

structure of shareholdings i n the

Company. B/TT/5/8

1909, March Notice of Extraordinary General Meeting;

2nd. and the Special Resolution to be made re changes i n shareholdings. (5 copies of the l a t t e r ) . B/TT/5/8

1909, March Certificates allowing Samuel or Thomas 9th and 29th. Kay to vote by proxy for Sarah Kay,

Florence Mason, Harold Kay and Gladys

Kay. B/YY/5/8

1909, March Confirmation of Special Resolution

29th passed at E.G.M. - re changes i n

shareholdings, and shares value accounts£/yy/5/8

1909, May Letter from P.Newton and Son - re

8th proposed Trust Fund and Scheme. B/TT/5/8

Page 53: Stockport Archive Service - Discovery

-11­

1909, July Alterations to Articles of Association. B/YT/5/8

29th

1909, August Printed, unsigned copy of the Trust Deed t3th and Scheme for the issue of certificates

to employees. B/YY/6/9

1872-1893 *KAY.'3 COMPOUND ESSENCE OP LINSEED.w

1872, April Letter from Kays to Mr.Pierson - re 6th poisoning case (of a child in Leeds

who died after taking the "Compound Essence"). B/YY/5/9

April 3 drafts of letter from Kays to Mr. 8th Reynolds - re poisoning case,

enclosing 2 drafts of a statement headed "Death from the alleged incautious labelling of Patent Medicines." B/YY/5/9

April Reply from Mr.Reynolds. B/YY/5/9 9th

April Draft letter, Kays to the Editor, 10th "Chemist and Druggist," re report

of poisoning case. B/YY/5/9

2 letters from B.Paul, Pharmaceutical April 10th Society, Journal Department re report

& 15th of poisoning case. B/YY/5/9

Page 54: Stockport Archive Service - Discovery

-12-

April 10th. Telegram from the Editor, "Pharmaceutical Journal" - re report. B/TT/5/9

April 11th. Letter from Editor, "Chemist and Druggist" - re report. B/YT/5/9

A p r i l 12th. Telegram from Mr.Pierson - re poisoning case. Reported i n local (Leeds) papers. B/TT/5/9

April 15th. Draft l e t t e r from Kays to B.Paul. B/TT/5/9

N.D. Cutting from "Pharmaceutical

Society Journal" re inquest on a child i n Leeds who died after talcing

"Kay's Compound Essence." B/TT/5/9

IT.D. Draft l e t t e r from Kays to "The Lancet." B/TT/5/9

N.D. 3 labels for "Kay's Compound Essence.£/yy/5/9

N.D. Draft "Conclusions"- re poisoning case. B/TT/5/9

1893, June 13th, Copies of 3 letters from Kays, 2 to

17th and Dublin, - re labelling and composition

20 th. of"Kay18 Compound Essence." B/TT/5/9

Page 55: Stockport Archive Service - Discovery

1893, Sept. 12th, Transcript of Police Court

Proceedings, The Pharmaceutical Society of Ireland v Francis

Leonard, accused of "selling... a

poison ... "Kay's Compound Essence

of Linseed" ... being a person not properly qualified. B/YX/5/9

1893, Oct.12th. Judgement on the Pharmaceutical

Society of Ireland v Leonard

(3 copies). B/TY/5/9

176-1956 COMPANY FINANCE AND MINUTES.

1876, Sept.9th- Wages book, also contains some 1878, August 2nd. rough accounts (bound volume). B/YY/5/10

1887-1893 Annual List and Summary of Capital and Shares (bound volume). B/TT/5/10

1887-1908 £10 Share Certificates, Nos.1-35

issued to George Shaw, Mary

Hardcastle, John Leather and several others. 2 founders share

certificates, Nes.1,2, issued to Samuel and Thomas Kay. B/YI/5/12

1887, March 31st. Inventory of Kay Brothers, St

Petersgate (bound volume). B/YY/5/12

Page 56: Stockport Archive Service - Discovery

1887, April 16th­1940, July 5th.

1887, April 25th.

1887, Sept.­1926, Sept.

1893-1909

1893, Sept.­

1904, Sept.

1894-1899

Minute Book. Includes a (loose)

i i a r re A.G.M. 193.6, July 10th

(bound volume). B/YT/5/12

c r c u

L i s t of members and shareholdings "to be registered with the Application for Incorporation of the Company." B/YT/5/13

Balance Sheets and Trading Accounts

issued 6- monthly, March and Sept.

Numerous duplications. B/YY/6/4

Notarised b i l l s for loans to Samuel and Thomas Kay from the Company. An but one i s cancelled. A loan Account dated 1909, March 17th. B/TT/5/13

General Ledger, (bound volume). B/YT/5/13

Annual L i s t and Summary of Capital and Shares (bound volume). B/TT/5/10

Page 57: Stockport Archive Service - Discovery

-15­

1896-1930 Minute Books (Board of Directors Meetings)

1876, Nov- 1902, February. Volume 1. B/YI/5/H 1902 - 1917, March. " 2 B/YY/5/H 1917,Apl.- 1922, Sept. " 3 B/TY/5/14 1922,Sept.-1926, Oct. " 4 B/YT/5/15 1926,Nov. -1930, June " 5 B/YT/5/16 1 900 Annual L i s t and Summary of Capital

and Shares (bound volume) B/YY/5/11

1914, Feb.28th. Undertaking by Stephen Sharp and his

wife, Elizabeth, re shares for

their children. B/YT/5/17

Agenda. Balance Sheets and Directors Reports

1952, November 17th B/YT/5/17

1955, January 19th B/YY/5/17

1956, July 16th B/TY/5/17

1957, June 5th B/YY/5/17

1958, June 27th B/YY/5/17

1955. Registers. Share Accounts and Correspondence re a Share Issue. Includes Applications and Allotments.

1

1955, July 28th. Letter to CH.Travis (Accountant)

enclosing details of certain share­holders and their voting powers. B/YY/5/17

July 28th Li s t of shareholders to whom offers

of ordinary shares were posted, including some share accounts. B/YY/5/17

Page 58: Stockport Archive Service - Discovery

-16-

August 2nd. Order to Jordan & Sons, and a delivery note from Collins & Co, both for stationery re share issue. B/YY/5/17

August- List of Applications and

September. Allotments. B/IY/5/17

August 11th. Letter to Public Trustees re share offer, enclosing a l i s t of share­holders and a draft letter fixing a final date for application for shares. B/TT/5/17

August 16th. Letter from Mrs.M.Leigh refusing share offer. B/YY/5/17

August 30th. List of Ordinary Shares issued. B/YY/5/17

1956, March 31st. Trading account for 1955. B/YY/5/17

N.D. 4 accounts sheets - re share offer. B/YY/5/17

1898-1907 PATENTS,

1898-1930 U.K. Patents by Kays for Flycatchers.

1898, March 8tn. Letters Patent granted for No. 5,610, "An improved machine for smearing f l y papers." B/YY/5/18

1899, Feb.25th. Letters Patent granted (to George Arthur Shaw and Kay Brothers) for No.4,172, "Improved sticky f l y ­catcher." B/YY/5/18

Page 59: Stockport Archive Service - Discovery

-I I­

1899, June 10th. Letters Patent granted for No.

12,101, "Improved sticky flycatcher." B/YY/5/18

1901, May 9th. Letters Patent granted for No.9,632, ."Improved sticky flycatcher." with Provisional Specification. B/YY/5/18

1905, Oct. 12th. Letters Patent granted for No.2,839, "An improved case or receptacle for holding sticky string, tape, web, or the l i k e for flycatching purposes." With Provisional Specification. B/YY/5/18

1909, Sept.23rd, Provisional, and Complete Specifications for No.566, "Improvement in the manufacture of suspensory sticky paper flycatchers," granted to George Shaw and Kay Brothers Ltd. (3 copies) B/YY/6/9

1930, Sept. 6th. Letters Patent granted (to Donald Lawson Dixon and Kay Brothers) for No.359,638, "Improvements i n flycatchers." B/YY/5/18

1898-1910. Other Patents for Flycatchers.

1898, Ap r i l 9th. Complete Specification for No.3,103, "Improvements i n or relating to flycatching paper," granted to William Thum. B/YT/6/9

Page 60: Stockport Archive Service - Discovery

-18­

1898, April 9th, Complete Specification for No.3,104, nA new or improved device for catching

f l i e s , " granted to Hugo Thum. B/YY/6/9

[898, July 9th. Complete Specification of No. 11,149, "Improvements relating to sticky f l y ­paper," granted to William Thum. B/YY/6/9

1898, August 6th. Complete Specification of No.11,147, "Improvements relating to sticky f l y ­paper," granted to Hugo and William

Thum. B/YY/6/9

1898, October 18th. United States. Specification for No. 612,686 "Sticky fly-paper," granted

to William and Hugo Thum. B/YY/6/9

1899, April 15th. Provisional and Complete Specifications for No.18,493, "Improvements i n catchers for f l i e s and other insects," granted to Harold F i t t e r . B/YY/6/9

1899, July 15th. Provisional and Complete Specifications

for No.15,516, "An improved flycatcher," m

granted to George Senior. B/YY/6/9

1905, Sept.7th. Amended Complete Specification for No.11,352, "An improved f l y or insect catcher," granted to John Smith. B/YY/6/9

Page 61: Stockport Archive Service - Discovery

-19­

1907, Report of an Appeal Court case 1907,

June 27th, Marshalls l t d . v Chameleon

Patents Manufacturing Co.Ltd., re a

flycatching patent. B/YY/6/9

1907, October 10th. Provisional and Complete Specifications

for No. 1,402, "Improvements i n f l y ­catchers and i n their manufacture,"

granted to Thomas Tripp. B/YY/6/9

1909, Peb. 25th. Complete Specification for No.26,667, "Improvements i n flycatchers,"

granted to Joseph Dean. B/YY/6/9

1910, March 3rd. Complete Specification for No.2,590, "Improvements i n and relating to the

manufacture of flycatchers" granted to

William and Henry Jackson. B/YY/6/9

N.D. United States. Brief description of No.632,827, 1899, September 12th granted to William Thum. B/YY/6/9

N.D. United States. Particulars of No. .610,109, 1898, A p r i l 30th, granted to Otto Thum, with drawings. B/YY/6/9

Page 62: Stockport Archive Service - Discovery

72-1882 Other U.K. Patents by Kay Brothers

1872, April 19th, Provisional Specification for No.

1,173, "Improvements in feeding

bottles, parts of which are

applicable to other purposes." B/YT/6/9

1873, May 31st. Provisional and Complete

Specifications for No. 1,975,

"A new and improved utilization

of linseed and other ingredients

for the manufacture of certain

medical compounds." B/YY/6/9

1873, May 31 at. Provisional and Complete Specifications for No.1,976, "Improvements in stoppers and stoppering bottleB," (photocopy). With blueprint drawings. B/TY/6/9

1893, May 31st. Provisional Specification for

tto. 1,975 "A new and improved

utilization of linseed and other

ingredients for the manufacture

of certain medical compounds."

(2 copies). B/TT/5/18

1873, May 31st. Royal Letters Patent No. 1,976

granted to Samuel and Thomas Kay

for "Improvements in Stoppers and

Stoppering bottles." (Sealed and

framed). B/TT/1

Page 63: Stockport Archive Service - Discovery

-21­

1882, October 20th. Royal Letters Patent No. 4,995, granted to Thomas Kay for "Improvements in Apparatus for

Warming and Heating Rooms and

Places and in Appliances connected therewith." B/TT/6/9

1882, October 20th. Provisional and Complete Specification of No. 4,995,

"Improvements in Apparatus

and Warming and Heating Rooms

and Places and Appliances connected therewith." (photocopy).B/TT/6/9

Foreign Patents by Kay Brothers.

1899-1900 Correspondence between TJ.3. Patent Office and George Shaw - re application for a patent for improvements

in sticky flycatchers.

1899, August 1st. Statement from G.3haw to U.S. Patent Office assigning his rights in the "Improvement in sticky flycatchers," to Kay Brothers Ltd.t%/YZ/5/\8

1899, August 31st. 1900, February 23rd. 3 standard

letters from U.S. Patent Office re Shaw's application. B/TT/5/18

Page 64: Stockport Archive Service - Discovery

1899, October 2nd 1900, August 7th. 2 letters from

U.S. Patent Office re drawings submitted with Shaw's application B/YY/5/18

1900, Sept. 6th,Nov. 5th.

2 forms from U.S. Patent Office re final registration fee. B/YY/5/18

1908, Peb. 12th. Statement from Thomas Kay to U.S. Patent Office assigning his rights in "the Improvements of receptacles for holding sticky strings," to Kay Brothers Limited. B/YY/5/18

1908, March 31st. United States. Patent and Specification for "Improvements in flycatchers." B/YY/5/18

1904, August 15th. Switzerland. Application to register patent for a flycatcher. B/YY/5/18

1904, October 19th. Prance. Patent and Specification

for improvements in flycatchers, No.345,541. B/YY/5/18

1905, August. Receipts from French Patent Office

for registration fees. B/YY/5/18

Page 65: Stockport Archive Service - Discovery

-23­

1905, November 22nd. Germany. Patent and

Specification for a receptacle

for a flycatcher, No. 176,477. B/YT/5/18

1906, May 22nd. Austria. Document re registration of a patent for a receptacle for a flycatcher. B/YT/5/18

1906, May 26th. Germany. 2 documents re

registration of patent for a receptacle for a flycatcher. B/TT/5/18

1906, August 1st. Austria. Patent and" Specification for a receptacle

for a flycatcher, No. 25,843. B/TT/5/18

1906, Sept. 10th. Germany. Letter for Gerson and Sachse (patent Attorneys)

enclosing final allowance of

patent No. 176,477. B/TT/5/18

1907, May 8th. Prance. Patent and Specification

for a receptacle for a flycatcher, No.375,224. B/TT/5/18

Page 66: Stockport Archive Service - Discovery

-24­

399-1924 SERVICE AGREEMENTS BETWEEN KAYS AND THEIR STAFF.

1899, August 12th )

1899, October 2nd with G. A. Shaw,

1900, October 17th 2 copies, 1 amended. J Chemist. B/YY/6/9

1901 , February 18th Agreement with Thomas Orr, labourer. B/YY/6/9

1901, February 18th Agreement with John Welsh,

labourer. B/YY/6/9

1901, February 18th Agreement with George Leah,

Book-keeper. B/YY/6/9

1904, December 19th Agreement with Arthur Garner,

(2 copies). B/YY/6/9

1905, June 10th Agreement with Margaret

Stafford, typist. B/YY/6/9

1912, January 19th Agreement with Arthur Gamer. B/YY/6/9

1911, February 26th Signed memo agreeing term of service and salary

1 911, March 6th Agreement

1912, February 27th " With

J Stephen 1919, January 28th " s h a r P * 1924, -April 29th Agreement with R.S.Fogg,travellerChemist.

B/YY/6/9

Page 67: Stockport Archive Service - Discovery

-25­

900-1918 THOMAS KAY - LITERARY WORKS.

1900, December. Thomas Kay - "Some Pastoral and

Other Songs." 18 songs, words by Thomas Kay. List of members of the Moorfield Musicals, 1900

(loose printed sheets). B/YY/5/19

1901 ? Thomas Kay - "Pastorals etc. Sung

by the Moorfield Musicals". 10

songs, words by Thomas Kay. Final

sheet shows the family coat of

arms (inscribed Clavis Felicitatis

Labor) (Loose printed sheets). B/YY/5/19

19H Thomas Kay - "The Story of the "Grafton" portrait of William

Shakespeare, with an account of the sack and destruction of manor house of Grafton Regis by the Parliamentary forces on Christmas

Eve, 1643." Partridge; London.

Bound volume. B/YT/5/19

1918 "Selections from the prose, verse

and sketches of the late Thomas

Kay of Stockport, with biographical

notes." Private printing. *

(Bound volume). B/YY/5/19

Page 68: Stockport Archive Service - Discovery

-26­

1901-1957 PHOTOGRAPHS

c. 1901 A horse drawn tram (on the service

between Stockport and Hazel Grove),

advertising "Joshua Gibson1s

Furniture Cream" (a Kay product). Further details on the back. B/TT/5/20

1912 Photograph of Thomas Kay (Mayor)

(framed). B/TY/7/4

1913* July 12th. Photograph of Thomas Kay as Mayor being presented to King George V at Heywood. (framed). B/YT/7/3

c. 1925 St.Peter's Chambers and Shops, Nos. 35-41.

1957 ? 2 mounted photographs of a presentation to Richard Goodwin,

on his completing 50 years service

(20 years as Secretary). B/YT/5/20

N.D. Photograph of Samuel Kay (framed). B/YY/7/5

N.D. 1 mounted, 1 unmounted copy of photograph of Kay Brothers shop at 7-13 Lover Hillgate. Notes on mounted copy request information

for a history of Kay Brothers (1965).

Also, a note suggesting dating. B/YY/5/20

Page 69: Stockport Archive Service - Discovery

-27-

P N.D. Fire (Bomb?). Damage to Kay Brothers factory. B/YY/5/20

N.D. Inside Kays1 factory. B/TT/5/20

f 1. Making fly-papers.

2. labelling fly-papers. 3. Stamping box caps. 4. Peppermint Essence Vats.

5. Printing. 8. others, no description given. B/YT/5/20

N.D. 3 photographs, demonstrating

grease banding on trees described

as follows:

a. Scraping the trunk.

b. Making fast (the band).

c. Grease band on fruit tree with winter moths caught B/TT/5/20 thereon.

1901-1957 RETURNS TO THE COMPANIES REGISTRATION OFFICE.

1901', Jan.28th. Register of Directors or Managers. B/TT/5/22

1901-1927 (incomplete). Summaries of Capital and Shares, returned annually. Containing a l i s t of share­holders and share accounts. B/TT/5/21

Page 70: Stockport Archive Service - Discovery

-28­

1930-1957 Annual returns to the Companies fiegistration Office, and associated memos and correspondence. B/YY/5/22

1955 Returns of (Share) Allotments, (and amendments). B/TT/5/22

1906-1938 TRADE MARKS. REGISTRATIONS AND RENEWALS.

1906, July 6th.1906, Dec.20th.1908, Mar.26th.1908, Apl. 1st.

"Scorpion" "Falcon" "Viper" "Lizard"

1909, Jan. 4th. "Flipflap" and Renewals, from 1936, Oct. 15th.' 1909, June 17th. "Limpet"

1909, Dec. 16th. "Turfumes"

1909, Dec. 16th. "Magnetol"

1910, Oct. 26th. "Tenasitine"

1912, Aug. 15th. "Limpet."

1913, Oct. 8th. "Gorgon"

1913, Oct. 8th. "Apex"

1914, Mar. 11th. "Era"

1914, July 29th. "Entonite" 1914, Aug. 7th. "Orbite"

1915, Aug. 6th. "Pinnacle"

1934, Mar.13th. "Hornexa", (cement for leather and

plastic compositions consisting of comminuted leather with a binding

agent and solvent.) B/TT/6/5

Page 71: Stockport Archive Service - Discovery

1934, Mar.13th. 1935, Mar. 13th.

1935, July 29th.

1938, Mar. 9th.

"Jampot", (Fly-papersO.

France. Cert i f icate for registrat ion

of "Tenasitine."

E i re . Cert i f icate for registrat ion

for a trade mark for l inseed

compound.

Austra l ia . Cert i f icate for renewal

of a trade mark for st icky f l y ­

catchers and f ly -papers . B/TY/6/5

1913-1932. MISCELLANEOUS CORRESPONDENCE.

1913, Dec.31st.­1929, July 9th.

1915, April 12th.

1922, Dec.22nd.

1925, Jan.20th & 26th.

1926, Dec. 1st.

Letter book. B/TT/6/7 '

Letter from Kays to shareholders ­re Extraordinary General Meeting. B/TT/5/23

Letter (2 copies) from 3.Ralphs (Auditor) re Balance Sheet, 1922,

September 30th. B/TT/5/23

From Kays to the Trade Mark Protection Society - re

registration of Kayloids. B/YT/5/23

Letter from Kays to shareholders re half-yearly shareholders

meeting. B/YT/5/23

Page 72: Stockport Archive Service - Discovery

-30­

1 927, March 26th. Extract from minutes of a board meeting, re Inquiry recommended at the Extraordinary General Meeting, March 19th. B/YY/5/23

1927, July 15th 2 letters from Kays to shareholders­re Annual Ordinary Share Meeting. B/YY/5/23

1930, April 3rd. Letter from Kays t** Messrs. Newton and Son re a writ to be served ( on Mr.Hardcastle). B/YY/5/23

1930, June 18th-Letter book B/YY/6/8 ,

1932, June 24th

1790-1960*6 MISCELLANEOUS.

1790-1913 Formula books - with miscellaneous notes including letters and samples

from J.B. Sharpley, Gold, Silver

and General Printer; 1 lab note B/YY/5/24

book. ( 2 envelopes). B/YY/5/25 *

1794, June 21st. B i l l from Mary Hall (Ring 0* Bells), for ale had by the men building a partition and top wall of John Robinson1s garden. B/YY/5/23

Page 73: Stockport Archive Service - Discovery

1876

1816, 1817, 1824,

1852, April 20th

1864- 1877

1865- 1919

1881, J uly 14th.

1882, Oct. 14th.

3 orders signed by Ollive Sims (photocopies). Royal Warrant

granted to Alexander Shaw, Chemist and Druggist at Stockport. (Sealed and framed). B/TT/7/9

' - - i:

Testimonial letters from customers,

and other chemists to £ays ­including, S.Whittie of Market

Street, Leigh; T.W.Robinson,

trinity Street, Hull; W. Shaw,

Charles Street, Hull; T.Longstaff,

Commercial Street, Hereford; S.J.

Coles, Penchurch Street, London. ?

Miscellaneous formulae notes, sales information etc. B/YT/5/26

Druggists price book, compiled

and revised by J. Elliot, according

to the new pharmacopoeia. B/TT/6/6

Articles of Partnership between Thomas and Samuel Kay. B/YT/6/9

Receipt for premium on an insurance

for Messrs. Hornby and Shaw. B/TT/6/9

Page 74: Stockport Archive Service - Discovery

1884, June 16th.

1887, April 14th.

1891-1892

1893, March

1909, Sept. 6th.

1911, JviXj 22nd.

Framed certificate of appointment

of Messrs. Samuel Kay Bros, "into

the place and quality of chemists

and druggists to her Majesty at

Stockport." Signed and sealed

hy the Lord Chamberlain. B/YT/7/8

Memo from F.Newton to Kays - re a

deed for land in St.Petersgate. B/TT/5/23

Share dividend accounts for Thomas Kay, and rough accounts. B/TT/5/23

Block plan of the extension to the warehouse in Reddish, Mr. John Greenhalgh Ltd. B/TT/5/23

Letter of indemnity from Mrs.S. Kay - re loss of share certificate. B/TT/5/23

Souvenir fan of the Coronation of

George V and Mary. Given by Kay

Brothers to their staff. Donated

by Miss A. Quigley. B/TT/5/23

Page 75: Stockport Archive Service - Discovery

1921, Nov. 15th.

1932, April 13th,

1959, Peb. 20th,

N.D.

1961, June 24th

and August 19th,

Edward Hardcastle - List of formulae introduced as a result

of original research. List of flycatching devices. B/YT/6/9

Letter from P.Newton & Son, listing service agreements etc. enclosed. B/YY/6/9

Memorandum and Articles of Association of Kay Brothers

Plastics Limited. B/YY/6/9

D.L. Dixon Esq., ( of Pearson,

Johnston and Co. Solicitors)

proof- a brief history of Kay

Brothers Ltd., especially the

post-war development of Kay

Brothers Plastics as a separate

enterprise. B/YY/6/9

Article in 2 parts photocopied

from "Chemist and Druggist" entitled "Priends in Pharmacy". The influence of some famous quakers in the development of pharmacy and the pharmaceutical industry in Britain." Refers to Ollive Sims. B/YY/6/9

Page 76: Stockport Archive Service - Discovery

-34-

N.D. Rough notes and accounts (1 sheet). B/TT/6/9

N.D. Sheet of carbon paper; notes include

name of Ollive Sims (signature). B/TT/6/9

N.D. 2 unsigned forms, for agreements

between Kays and their buying and

s e l l i n g agents. B/TT/6/9

N.D. Lists of ingredients and recipes.

Gold lacquer, universal Saline,

Tic P i l l s , and several others. B/TT/6/9

Certificate from the Ministry of

Labour stating that Kays undertake

to employ disabled ex-Servicemen.

(framed). B/TT/7/2

N.D. Circular with example of " l e t t e r ­head i n use prior to 1937, January

1st, probably introduced 1929

or 1930." B/TT/6/9

N.D. 2 copies of a contents l i s t of a packet described as a "History of

Samuel and Thomas Kay." B/TT/6/9

^ 7J I

v

Page 77: Stockport Archive Service - Discovery

-35-

N.D. Manuscript. History of Kay Brothers,

1783-1960. No author's name given.

(H.A. Trippier ?) B/YT/5/23